Company NameMinistry Of Sound Promotions Limited
Company StatusDissolved
Company Number02915028
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard John Gawen Holman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 06 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusClosed
Appointed22 November 1996(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 06 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameMr Andrew Christopher Dickson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 06 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 40 Priory Grove School 10 Priory Grove
Stockwell
London
SW8 2PH
Director NameMark Rodol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
79 Hamilton Terrace
London
NW9 9XQ
Secretary NameElayne Cohen
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSecretary
Correspondence Address143 The Coppins
Uxbridge Road
Harrow Weald
Middlesex
HA3 6DG
Director NameBaron James Rudolph Palumbo
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
78 Onslow Gardens
London
SW7 3QB
Secretary NameAlastair Sharpe
NationalityBritish
StatusResigned
Appointed10 July 1996(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 1996)
RoleSecretary
Correspondence AddressFlat 4 4 Stanhope Road
Highgate
London
N6 5LR
Director NameLynn Cosgrave
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressFlat 3 98 Beaufort Street
London
SW3 6BU
Director NameAlastair Hamilton Dewar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address40 Lupus Street
London
SW1V 3EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,336,771
Gross Profit£801,627
Cash£93,769
Current Liabilities£539,308

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 February 2010Final Gazette dissolved following liquidation (1 page)
6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
21 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators' statement of receipts and payments (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 103 gaunt street london SE1 6DP (1 page)
29 April 2004Registered office changed on 29/04/04 from: 103 gaunt street london SE1 6DP (1 page)
21 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2004Declaration of solvency (3 pages)
21 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2004Appointment of a voluntary liquidator (1 page)
21 April 2004Declaration of solvency (3 pages)
21 April 2004Appointment of a voluntary liquidator (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001Full accounts made up to 31 December 2000 (13 pages)
29 March 2001Return made up to 31/03/01; full list of members (6 pages)
29 March 2001Return made up to 31/03/01; full list of members (6 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Return made up to 31/03/00; full list of members (8 pages)
31 March 2000Return made up to 31/03/00; full list of members (8 pages)
18 February 2000Registered office changed on 18/02/00 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
18 February 2000Registered office changed on 18/02/00 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999Company name changed ministry of sound tours LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed ministry of sound tours LIMITED\certificate issued on 27/05/99 (2 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
3 April 1999Return made up to 31/03/99; full list of members (8 pages)
3 April 1999Return made up to 31/03/99; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
31 March 1998Return made up to 31/03/98; full list of members (8 pages)
31 March 1998Return made up to 31/03/98; full list of members (8 pages)
10 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
27 June 1997Full accounts made up to 31 August 1996 (9 pages)
27 June 1997Full accounts made up to 31 August 1996 (9 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Return made up to 31/03/97; change of members (9 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Return made up to 31/03/97; change of members (9 pages)
30 April 1997Company name changed ministry of sound events LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed ministry of sound events LIMITED\certificate issued on 01/05/97 (2 pages)
8 April 1997Full accounts made up to 31 August 1995 (10 pages)
8 April 1997Full accounts made up to 31 August 1995 (10 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
30 June 1996Auditor's resignation (1 page)
30 June 1996Auditor's resignation (1 page)
17 June 1996Company name changed ministry of sound tours LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed ministry of sound tours LIMITED\certificate issued on 18/06/96 (2 pages)
20 March 1996Return made up to 31/03/96; full list of members (7 pages)
20 March 1996Return made up to 31/03/96; full list of members (7 pages)
29 September 1995Director's particulars changed (2 pages)
29 September 1995Director's particulars changed (2 pages)
29 March 1995Return made up to 31/03/95; full list of members (7 pages)
29 March 1995Return made up to 31/03/95; full list of members (14 pages)
29 March 1995Location of register of members (1 page)
29 March 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
31 March 1994Incorporation (19 pages)
31 March 1994Incorporation (19 pages)